Company NameFairline Estates Limited
DirectorsBerish Berger and Pessie Berger
Company StatusActive
Company Number03971070
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Pessie Berger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMrs Pessie Berger
StatusCurrent
Appointed12 November 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Dco Subsidiary LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£275,069
Cash£867,768
Current Liabilities£3,994,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End06 April

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

27 November 2020Delivered on: 7 December 2020
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: The freehold property known as 62-78B martin way, morden, greater london, SM4 4AG as. Registered with the land registry under the title number SY21794. The freehold property known as 98 - 160 scotts road, southall, greater london, UB2 5DG (even. Numbers included) as registered with the land registry under the title numbers MX131593,. MX132338, MX133238, MX133239. Save for the excluded properties on page 2, not being subject to the charge.
Outstanding
27 November 2020Delivered on: 30 November 2020
Persons entitled: Msp Capital Limited

Classification: A registered charge
Particulars: 62-78B martin way, morden, greater london, SM4 4AG.
Outstanding
27 November 2020Delivered on: 30 November 2020
Persons entitled: Msp Capital Limited

Classification: A registered charge
Particulars: 98 - 160 scotts road, southall, greater london, UB2. 5DG (even numbers included).
Outstanding
23 January 2014Delivered on: 5 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a hadley hall, winchmore hill, london t/no:MX72471. Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Registration of charge 039710700004, created on 27 November 2020 (20 pages)
30 November 2020Registration of charge 039710700002, created on 27 November 2020 (10 pages)
30 November 2020Registration of charge 039710700003, created on 27 November 2020 (10 pages)
17 November 2020Accounts for a small company made up to 30 March 2020 (12 pages)
25 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 March 2019 (11 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 February 2019Accounts for a small company made up to 30 March 2018 (10 pages)
18 December 2018Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
17 December 2018Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page)
5 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 30 March 2017 (10 pages)
19 March 2018Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
21 July 2017Notification of Dco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 July 2017Notification of Dco Subsidiary Limited as a person with significant control on 6 April 2016 (1 page)
4 April 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
4 April 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
24 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 August 2016Accounts for a small company made up to 31 March 2015 (6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
18 June 2015Accounts for a small company made up to 31 March 2014 (8 pages)
18 June 2015Accounts for a small company made up to 31 March 2014 (8 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
5 February 2014Registration of charge 039710700001 (45 pages)
5 February 2014Registration of charge 039710700001 (45 pages)
13 November 2013Appointment of Mrs Pessie Berger as a director (2 pages)
13 November 2013Appointment of Mrs Pessie Berger as a director (2 pages)
12 November 2013Appointment of Mrs Pessie Berger as a secretary (2 pages)
12 November 2013Termination of appointment of Abraham Klein as a director (1 page)
12 November 2013Appointment of Mr Berish Berger as a director (2 pages)
12 November 2013Termination of appointment of Sarah Klein as a secretary (1 page)
12 November 2013Termination of appointment of Abraham Klein as a director (1 page)
12 November 2013Appointment of Mrs Pessie Berger as a secretary (2 pages)
12 November 2013Termination of appointment of Sarah Klein as a secretary (1 page)
12 November 2013Termination of appointment of Joshua Sternlicht as a director (1 page)
12 November 2013Termination of appointment of Zelda Sternlicht as a secretary (1 page)
12 November 2013Termination of appointment of Joshua Sternlicht as a director (1 page)
12 November 2013Appointment of Mr Berish Berger as a director (2 pages)
12 November 2013Termination of appointment of Zelda Sternlicht as a secretary (1 page)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 May 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
20 May 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
13 April 2007Return made up to 12/04/07; full list of members (3 pages)
13 April 2007Return made up to 12/04/07; full list of members (3 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
28 April 2006Return made up to 12/04/06; full list of members (6 pages)
28 April 2006Return made up to 12/04/06; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
18 April 2005Return made up to 12/04/05; full list of members (6 pages)
18 April 2005Return made up to 12/04/05; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
11 May 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (6 pages)
19 April 2004Return made up to 12/04/04; full list of members (6 pages)
23 April 2003Return made up to 12/04/03; full list of members (6 pages)
23 April 2003Return made up to 12/04/03; full list of members (6 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
16 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
16 April 2002Return made up to 12/04/02; full list of members (6 pages)
16 April 2002Return made up to 12/04/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
7 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
31 May 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 May 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
31 May 2000New director appointed (4 pages)
31 May 2000New director appointed (4 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (4 pages)
31 May 2000New director appointed (4 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 April 2000Incorporation (16 pages)
12 April 2000Incorporation (16 pages)